Date | Description |
2025-01-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-12-10 |
update statutory_documents FIRST GAZETTE |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES |
2024-06-18 |
delete source_ip 160.153.138.243 |
2024-06-18 |
insert source_ip 109.228.34.181 |
2024-06-18 |
update robots_txt_status www.fmtsecurity.co.uk: 200 => 0 |
2024-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMY AFZL |
2024-04-07 |
update account_category MICRO ENTITY => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-25 |
update statutory_documents DIRECTOR APPOINTED MS IMY AFZL |
2024-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMREEN TIRMIZI / 20/03/2024 |
2024-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IMREEN TIRMIZI / 20/03/2024 |
2024-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES |
2023-07-12 |
delete source_ip 46.32.241.88 |
2023-07-12 |
insert source_ip 160.153.138.243 |
2023-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMREN TIRMIZI / 22/08/2022 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES |
2022-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IMREN TIRMIZI / 22/08/2022 |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS IMREN AFZAL / 28/03/2022 |
2022-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS IMREN AFZAL / 20/12/2019 |
2022-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-09-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-31 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_category DORMANT => null |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2021-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASSAN RAZA |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHRAAF TIRMIZI |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR HASSAN RAZA |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MS IMREN AFZAL |
2020-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FITRUS MEHDI TIRMIZI / 12/12/2019 |
2020-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMREN AFZAL |
2020-01-02 |
update statutory_documents CESSATION OF FITRUS MEHDI TIRMIZI AS A PSC |
2019-12-07 |
delete address KEMP HOUSE, 152 - 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2019-12-07 |
insert address 207 REGENT STREET LONDON ENGLAND W1B 3HH |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMMY AFZAL |
2019-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM
KEMP HOUSE, 152 - 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MR FITRUS MEHDI TIRMIZI |
2019-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRUS MEHDI TIRMIZI |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-22 |
update statutory_documents CESSATION OF SYED FITRUS MEHDI TIRMIZI AS A PSC |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMMY TIRMIZI / 05/06/2019 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED TIRMIZI |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS IMMY TIRMIZI |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-03-07 |
delete address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA |
2018-03-07 |
delete sic_code 99999 - Dormant Company |
2018-03-07 |
insert address KEMP HOUSE, 152 - 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2018-03-07 |
insert company_previous_name EVERYTHINGVENTURED LTD |
2018-03-07 |
insert sic_code 80100 - Private security activities |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update name EVERYTHINGVENTURED LTD => FMT SECURITY LIMITED |
2018-03-07 |
update registered_address |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2018-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MR SYED FITRUS MEHDI TIRMIZI |
2018-01-30 |
update statutory_documents COMPANY NAME CHANGED EVERYTHINGVENTURED LTD
CERTIFICATE ISSUED ON 30/01/18 |
2018-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED FITRUS MEHDI TIRMIZI |
2018-01-30 |
update statutory_documents CESSATION OF BRYAN ANTHONY THORNTON AS A PSC |
2018-01-30 |
update statutory_documents CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
2018-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-02-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-09 |
delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2016-02-09 |
insert address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-02-09 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2016-01-28 |
update statutory_documents 11/12/15 FULL LIST |
2016-01-28 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON |
2016-01-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2016-01-07 |
insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2016-01-07 |
update registered_address |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
GF2 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY |
2015-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-07 |
update returns_last_madeup_date 2014-01-28 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-02-25 => 2016-01-08 |
2015-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-01-06 |
update statutory_documents 11/12/14 FULL LIST |
2014-02-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2014-02-07 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-25 |
2014-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-28 |
update statutory_documents 28/01/14 NO CHANGES |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
2013-06-25 |
delete address THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH |
2013-06-25 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-02-01 |
2013-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM |
2013-01-07 |
update statutory_documents 04/01/13 NO CHANGES |
2013-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-11 |
update statutory_documents 11/12/11 FULL LIST |
2011-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-30 |
update statutory_documents 11/12/10 FULL LIST |
2009-12-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |